Case number: 2:17-bk-14364 - Silla Automotive, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Silla Automotive, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ernest M. Robles

  • Filed

    04/10/2017

  • Last Filing

    11/17/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-14364-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
Asset


Date filed:  04/10/2017
341 meeting:  05/22/2017
Deadline for filing claims:  08/01/2017
Deadline for filing claims (govt.):  10/10/2017

Debtor

Silla Automotive, LLC

21143 Hawthorne Blvd., #121.
Torrance, CA 90503
LOS ANGELES-CA
Tax ID / EIN: 20-8919311
fdba
Adison Automotive

dba
Silla Fuel Systems

dba
Radiator Classic

dba
Silla Radiator

dba
Shepherd Auto Parts

dba
Silla Cooling Systems

dba
Genesis Auto Parts

dba
Silla Gas Tanks

fdba
Adison Radiator

dba
RadiatorClassic.com

dba
Silla Imports

dba
Vista Auto Parts


represented by
James R Selth

Weintraub & Selth APC
11766 Wilshire Blvd Ste 1170
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: jim@wsrlaw.net

Trustee

Richard K Diamond (TR)

1901 Avenue of Stars, Suite 450
Los Angeles, CA 90067-6006
(310) 277-0077

represented by
Howard Kollitz

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: HKollitz@DGDK.Com

Zev Shechtman

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: zshechtman@DanningGill.com

Sonia Singh

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: ssingh@DanningGill.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
11/17/2020232Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[5] Meeting (AutoAssign Chapter 7b), [14] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Richard K Diamond (TR), [82] Hearing (Bk Motion) Set, [143] Hearing (Bk Motion) Set, [190] Hearing (Bk Motion) Set, [215] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [216] Hearing (Bk Motion) Set) (Lomeli, Lydia R.)
11/17/2020231Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Diamond. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (fsy))
06/01/2020230Notice of Change of Address Filed by Creditor OPL Auto Parts, Inc.. (Park, Stella)
05/20/2020229Notice of Change of Firm Address Filed by Don Stecker, attorney for Creditor Bexar County . (Ventura, Olivia)
04/30/2020228Trustee's report of distributions and dividend payments Filed by Trustee Richard K Diamond (TR). (Diamond (TR), Richard)
04/29/2020227BNC Certificate of Notice - PDF Document. (RE: related document(s)[226] Order of Distribution (BNC-PDF) filed by Trustee Richard K Diamond (TR), Accountant Berkeley Research Group LLC, Accountant Development Specialists, Inc., Attorney Danning Gill Diamond & Kollitz, LLP) No. of Notices: 1. Notice Date 04/29/2020. (Admin.)
04/27/2020226Order of Distribution for Berkeley Research Group LLC, Accountant, Period: to , Fees awarded: $9,958.00, Expenses awarded: $118.47; for Danning Gill Diamond & Kollitz, LLP, Trustee's Attorney, Period: to , Fees awarded: $9,963.62, Expenses awarded: $284.26; for Development Specialists, Inc., Accountant, Period: to , Fees awarded: $1,527.50, Expenses awarded: $23.32; for Richard K Diamond (TR), Trustee Chapter 7, Period: to , Fees awarded: $22,288.98, Expenses awarded: $2,022.92; Awarded on 4/27/2020 (BNC-PDF) Signed on 4/27/2020. (Lomeli, Lydia R.)
04/22/2020225Hearing Held re Attorney for Trustee: DANNING GILL DIAMOND & KOLLITZ LLPHearing re [214] Trustees Final Report and Applications for Compensation - Approved (Lomeli, Lydia R.)
04/22/2020224Hearing Held re Other: UNIVERSITY TECHNOLOGY CENTERHearing re [214] Trustees Final Report and Applications for Compensation - Approved (Lomeli, Lydia R.)
04/22/2020223Hearing Held re Other: TOP HAY, LLC Hearing re [214] Trustees Final Report and Applications for Compensation - Approved (Lomeli, Lydia R.)